Name: | INTERACTIVE PLANNING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1999 (26 years ago) |
Authority Date: | 13 Jul 1999 (26 years ago) |
Last Annual Report: | 24 Jun 2005 (20 years ago) |
Organization Number: | 0477096 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 131 PROSPEROUS DR., STE 17, LEXINGTON, KY 40509 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert C Hellebush | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lawrence York | Treasurer |
Name | Role |
---|---|
Lawrence York | President |
Name | Role |
---|---|
Robert Hellebush | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399955 | Agent - Variable Life and Variable Annuities | Inactive | 2001-07-09 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 399955 | Agent - Life | Inactive | 1999-09-03 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 399955 | Agent - Health | Inactive | 1999-09-03 | - | 2007-03-31 | - | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-06-24 |
Annual Report | 2003-06-23 |
Annual Report | 2002-07-30 |
Annual Report | 2001-07-25 |
Annual Report | 2000-05-19 |
Application for Certificate of Authority | 1999-07-13 |
Sources: Kentucky Secretary of State